Search icon

J & H HOLDING, INC.

Company Details

Entity Name: J & H HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1991 (33 years ago)
Document Number: S85825
FEI/EIN Number 65-0305561
Address: 201 E. HORTON AVE, ENGLEWOOD, FL 34223
Mail Address: 201 E. HORTON AVE, ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Reese, Kimberly A Agent 201 E HORTON AVE, ENGLEWOOD, FL 34223

Vice President

Name Role Address
Reese, Kimberly A Vice President 1354 De Prie Rd, Englewood, FL 34223
Schubauer, Lisa M Vice President 11802 Granite Woods Loop, Venice, FL 34292

Treasurer

Name Role Address
Reese, Kimberly A Treasurer 1354 De Prie Rd, Englewood, FL 34223

Director

Name Role Address
Reese, Kimberly A Director 1354 De Prie Rd, Englewood, FL 34223
Schubauer, Lisa M Director 11802 Granite Woods Loop, Venice, FL 34292
Whetzel, Jody L Director 460 Porpoise Road, Venice, FL 34293

Secretary

Name Role Address
Schubauer, Lisa M Secretary 11802 Granite Woods Loop, Venice, FL 34292

President

Name Role Address
Whetzel, Jody L President 460 Porpoise Road, Venice, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259900145 DEER CREEK MOBILE HOME SALES EXPIRED 2008-09-14 2024-12-31 No data 201 E. HORTON AVE., ENGLEWOOD, FL, 34223
G08259900146 DEER CREEK MOBILE HOME PARK ACTIVE 2008-09-14 2029-12-31 No data 201 E HORTON AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-01 Reese, Kimberly A No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 201 E. HORTON AVE, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2010-04-18 201 E. HORTON AVE, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 201 E HORTON AVE, ENGLEWOOD, FL 34223 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State